Lubas Medical Limited

General information

Name:

Lubas Medical Ltd

Office Address:

Unit 3 Tuffley Park Lower Tuffley Lane GL2 5DE Gloucester

Number: 07083726

Incorporation date: 2009-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 3 Tuffley Park, Gloucester GL2 5DE Lubas Medical Limited is categorised as a Private Limited Company with 07083726 Companies House Reg No. It has been founded fifteen years ago. This firm's principal business activity number is 86210 meaning General medical practice activities. The business latest accounts describe the period up to November 30, 2022 and the most current confirmation statement was submitted on November 23, 2022.

The enterprise has registered two trademarks, all are still protected by law. The first trademark was licensed in 2014. The one that will become invalid first, that is in October, 2023 is UK00003026054.

Our info about this specific company's personnel suggests that there are two directors: Christopher L. and Paul L. who joined the company's Management Board on Friday 1st June 2012 and Monday 23rd November 2009. To find professional help with legal documentation, this firm has been utilizing the skills of Paul L. as a secretary since November 2009.

Trade marks

Trademark UK00003026054
Trademark image:Trademark UK00003026054 image
Status:Registered
Filing date:2013-10-14
Date of entry in register:2014-01-17
Renewal date:2023-10-14
Owner name:Lubas Medical Limited
Owner address:Celtic House, Caxton Place, CARDIFF, United Kingdom, CF23 8HA
Trademark UK00003026024
Trademark image:Trademark UK00003026024 image
Status:Registered
Filing date:2013-10-14
Date of entry in register:2014-01-17
Renewal date:2023-10-14
Owner name:Lubas Medical Limited
Owner address:Celtic House, Caxton Place, CARDIFF, United Kingdom, CF23 8HA

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 01 June 2012

Latest update: 16 February 2024

Paul L.

Role: Secretary

Appointed: 23 November 2009

Latest update: 16 February 2024

Paul L.

Role: Director

Appointed: 23 November 2009

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Paul L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 March 2014
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 February 2015
Annual Accounts 06/03/2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 06/03/2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts 13 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 13 March 2013
Annual Accounts 16 March 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 30th, December 2023
incorporation
Free Download Download filing (18 pages)

Additional Information

HQ address,
2012

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2013

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2014

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2015

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Accountant/Auditor,
2015 - 2014

Name:

Lewis Ballard Limited

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
14
Company Age

Closest Companies - by postcode